OLIVER CAPORN LTD

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM
C/O SP CONSULTANCY LLP
30 THE GRENIER APARTMENTS
18 GERVASE STREET OLD KENT ROAD
PECKHAM
LONDON
SE15 7RS
ENGLAND

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
NO.8 73-79 BLACK PRINCE ROAD
LAMBETH
LONDON
SE11 6AB
ENGLAND

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
C/O SP CONSULTANCY LLP
NO.8 73-79 BLACK PRINCE ROAD
LAMBETH
LONDON
SE11 6AB
ENGLAND

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
C/O SP CONSULTANCY LLP
34 THE WHARF
DOCK HEAD ROAD
CHATHAM
KENT
ME4 4ZL
UNITED KINGDOM

View Document

07/04/127 April 2012 REGISTERED OFFICE CHANGED ON 07/04/2012 FROM
NO 2 ACACIA HOUSE 8-10 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5DG

View Document

07/04/127 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 610 WESTCLIFFE APTS 1 SOUTH WHARF ROAD LONDON W2 1JB

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CAPORN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 DIRECTOR APPOINTED OLIVER CAPORN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company